Trustee Service No. 78 Limited, a registered company, was started on 25 Jun 2007. 9429033293677 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been run by 5 directors: Penny Louise Hughes Jones - an active director whose contract began on 03 Jul 2008,
Arthur Li Chen Chung - an active director whose contract began on 19 Jul 2023,
Henry Anthony Jansen - an active director whose contract began on 19 Jul 2023,
Rodney Gordon Ewen - an inactive director whose contract began on 03 Jul 2019 and was terminated on 19 Jul 2023,
Henry Anthony Jansen - an inactive director whose contract began on 25 Jun 2007 and was terminated on 22 Jul 2008.
Last updated on 28 May 2025, BizDb's database contains detailed information about 6 addresses the company registered, namely: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (office address),
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (delivery address),
Po Box 204231, Highbrook, Auckland, 2161 (postal address),
Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address) among others.
Trustee Service No. 78 Limited had been using Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 19 Jul 2022.
All shares (10 shares exactly) are under control of a single group consisting of 3 entities, namely:
Chung, Arthur Li Chen (an individual) located at Totara Park, Auckland postcode 2019,
Jansen, Henry Anthony (an individual) located at Somerville, Auckland postcode 2014,
Jones, Penny Louise Hughes (an individual) located at Bucklands Beach, Auckland postcode 2012.
Other active addresses
Address #4: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical & service address used from 19 Jul 2022
Address #5: Level 1, Wynyard Wood House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 24 Jul 2023
Address #6: Po Box 204231, Highbrook, Auckland, 2161 New Zealand
Postal address used from 24 Jul 2023
Principal place of activity
C/- Wynyard Wood Lawyers & Notaries, Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 1, Building 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 16 Aug 2021 to 19 Jul 2022
Address #2: Lvl 1, The Crossing, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 15 May 2013 to 16 Aug 2021
Address #3: Lvl 1, 166 Harris Road, East Tamaki, Auckland, Att: Penny Jones New Zealand
Registered address used from 29 Jul 2008 to 15 May 2013
Address #4: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Penny Jones) New Zealand
Physical address used from 29 Jul 2008 to 15 May 2013
Address #5: Lvl 1, 166 Harris Road, East Tamaki, Auckland, (att : Henry Jansen)
Physical & registered address used from 25 Jun 2007 to 29 Jul 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 17 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Chung, Arthur Li Chen |
Totara Park Auckland 2019 New Zealand |
24 Jul 2023 - |
| Individual | Jansen, Henry Anthony |
Somerville Auckland 2014 New Zealand |
24 Jul 2023 - |
| Individual | Jones, Penny Louise Hughes |
Bucklands Beach Auckland 2012 New Zealand |
22 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewen, Rodney Gordon |
Auckland 1050 New Zealand |
18 Jun 2019 - 21 Jun 2019 |
| Individual | Ewen, Rodney Gordon |
Remuera Auckland 1050 New Zealand |
03 Jul 2019 - 24 Jul 2023 |
| Individual | Jansen, Henry Anthony |
Howick Auckland |
25 Jun 2007 - 27 Jun 2010 |
Penny Louise Hughes Jones - Director
Appointment date: 03 Jul 2008
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 03 Jul 2008
Arthur Li Chen Chung - Director
Appointment date: 19 Jul 2023
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 19 Jul 2023
Henry Anthony Jansen - Director
Appointment date: 19 Jul 2023
Address: Somerville, Auckland, 2014 New Zealand
Address used since 19 Jul 2023
Rodney Gordon Ewen - Director (Inactive)
Appointment date: 03 Jul 2019
Termination date: 19 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2019
Henry Anthony Jansen - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 22 Jul 2008
Address: Howick, Auckland,
Address used since 25 Jun 2007
Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Ccck Investments Limited
Eastside Business Park, 15 Accent Drive
Axcess Car Rentals Limited
60 Highbrook Drive
Sri Ganesh Food Limited
60 Highbrook Drive
The Skills Organisation Incorporated
Level 2, Lg House, The Crossing
Business East Tamaki Incorporated
C/o Wynyard Wood
Kemp Trustee Services Limited
Lvl 1, Lg House, The Crossing, 60 Highbrook Drive
Smiley Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 90 Limited
Lvl 1 The Crossing, 60 Highbrook Drive
Trustee Service No. 94 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Trustee Service No. 98 Limited
Lvl 1, The Crossing, 60 Highbrook Drive
Wynyard Wood Trustee Services (camden) Limited
Lvl 1, The Crossing, 60 Highbrook Drive